ALPHA LITHO LIMITED

K House Sheffield Business Park K House Sheffield Business Park, Sheffield, S9 1XU
StatusDISSOLVED
Company No.02395651
CategoryPrivate Limited Company
Incorporated15 Jun 1989
Age34 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution07 Mar 2017
Years7 years, 2 months, 2 days

SUMMARY

ALPHA LITHO LIMITED is an dissolved private limited company with number 02395651. It was incorporated 34 years, 10 months, 24 days ago, on 15 June 1989 and it was dissolved 7 years, 2 months, 2 days ago, on 07 March 2017. The company address is K House Sheffield Business Park K House Sheffield Business Park, Sheffield, S9 1XU.



People

MENDELSOHN, Lorna

Secretary

ACTIVE

Assigned on 19 Dec 2014

Current time on role 9 years, 4 months, 21 days

GALE, Andrew Peter

Director

Finance Director

ACTIVE

Assigned on 31 Oct 2014

Current time on role 9 years, 6 months, 9 days

HAWORTH, Stephen

Director

Group Ceo

ACTIVE

Assigned on 13 Apr 2016

Current time on role 8 years, 26 days

CUNNINGHAM, Mark Andrew

Secretary

Director/Company Secretary

RESIGNED

Assigned on 03 Jul 2006

Resigned on 27 Nov 2007

Time on role 1 year, 4 months, 24 days

LINDSAY, Martin David

Secretary

RESIGNED

Assigned on 24 Dec 1998

Resigned on 24 Jun 2005

Time on role 6 years, 6 months

RODWELL, Debra Jane Clare

Secretary

Company Secretary

RESIGNED

Assigned on 27 Nov 2007

Resigned on 19 Dec 2014

Time on role 7 years, 22 days

ROSSITER, Barry Michael

Secretary

RESIGNED

Assigned on

Resigned on 24 Dec 1998

Time on role 25 years, 4 months, 15 days

SMITHSON, Robert Erald

Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 14 Feb 2007

Time on role 1 year, 7 months, 13 days

BALDREY, Robert Rolph

Director

Ceo

RESIGNED

Assigned on 31 Oct 2014

Resigned on 13 Apr 2016

Time on role 1 year, 5 months, 13 days

CALLEAR, David James

Director

Chairman

RESIGNED

Assigned on 14 Feb 2007

Resigned on 27 Nov 2007

Time on role 9 months, 13 days

CRUMP, Allan Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Feb 2007

Time on role 17 years, 2 months, 25 days

CUNNINGHAM, Mark Andrew

Director

Director/Company Secretary

RESIGNED

Assigned on 03 Jul 2006

Resigned on 27 Nov 2007

Time on role 1 year, 4 months, 24 days

GODDARD, Mark John

Director

Finance Director

RESIGNED

Assigned on 27 Nov 2007

Resigned on 31 Oct 2014

Time on role 6 years, 11 months, 4 days

MOATE, Simon Richard

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Nov 2007

Resigned on 16 Dec 2014

Time on role 7 years, 19 days

PECK, Raymond Charles

Director

Director

RESIGNED

Assigned on 03 Jul 2006

Resigned on 01 Feb 2007

Time on role 6 months, 29 days


Some Companies

ACHROMATIC SECURITY LTD.

FESTIVAL HOUSE, JESSOP AVE,CHELTENHAM,GL50 3SH

Number:10039934
Status:ACTIVE
Category:Private Limited Company

HOBBS PARKER VENTURES LIMITED

ROMNEY HOUSE, THE NEW ASHFORD MARKET,ASHFORD,TN24 0HB

Number:07392861
Status:ACTIVE
Category:Private Limited Company

LEAN BRITISH MEAT LTD

8 FOTHERGILL CLOSE,MARKET HARBOUGH,LE16 7XR

Number:11307695
Status:ACTIVE
Category:Private Limited Company

NEELMEG LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09353858
Status:ACTIVE
Category:Private Limited Company

PETER CLARKE ASSOCIATES LIMITED

SPELDHURST,FAVERSHAM,ME13 8NG

Number:03912183
Status:ACTIVE
Category:Private Limited Company

RESURF CIVILS AND UTILITIES LIMITED

1A PRESTWOOD PLACE,SKELMERSDALE,WN8 9QE

Number:11219116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source